Heath House
Wedmore
Somerset
BS28 4UG
Director Name | Adrian Cobbold |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canada Uk |
Status | Closed |
Appointed | 12 April 2012(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2350 Matheson Blvd. East Mississauga Ontario L4w5gp Canada |
Director Name | Peter Ferdinand Englert |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 86a Station Road Gidea Park Romford Essex RM2 6DB |
Secretary Name | Mrs Barbara Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(19 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 127 Northumberland Avenue Hornchurch Essex RM11 2HN |
Director Name | Colin Grant McKinlay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Group Finance Director |
Correspondence Address | Crossways Farm Nettleden Road Nettleden Hertfordshire HP1 3DQ |
Director Name | Mr Christopher Alan Leigh Mottershead |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theccans Ringshall Berkhamsted Hertfordshire HP4 1LU |
Director Name | Corrinne Anne Boyle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(34 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2010) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Wildhern 2 Wilderness Road Hurstpierpoint Hassocks West Sussex BN6 9XD |
Director Name | John Jack Fraser |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 2009(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2012) |
Role | Finance |
Country of Residence | Canada |
Correspondence Address | 14 Graywood Drive Etobicoke Ontario M9a 1p6 Canada |
Director Name | Jonathan Carroll |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2009(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 80 Cox Drive Oakville Ontario L6J 4PG |
Website | www.pengtravel.co.uk |
---|
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Travelzest Holdings (Uk) LTD 50.00% Ordinary |
---|---|
50k at €1 | Travelzest Holdings (Uk) LTD 50.00% Preferred |
Year | 2014 |
---|---|
Turnover | £1,874,557 |
Gross Profit | £294,964 |
Net Worth | £112,500 |
Cash | £29,805 |
Current Liabilities | £867,958 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 January 2014 | Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 28 January 2014 (1 page) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Appointment of a voluntary liquidator (2 pages) |
23 January 2014 | Appointment of a voluntary liquidator (2 pages) |
17 January 2014 | Statement of affairs with form 4.19 (6 pages) |
17 January 2014 | Statement of affairs with form 4.19 (6 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Termination of appointment of Jonathan Carroll as a director (2 pages) |
14 August 2013 | Termination of appointment of Jonathan Carroll as a director (2 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
14 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
14 May 2012 | Full accounts made up to 31 October 2011 (19 pages) |
25 April 2012 | Appointment of Adrian Cobbold as a director (3 pages) |
25 April 2012 | Appointment of Adrian Cobbold as a director (3 pages) |
23 April 2012 | Termination of appointment of John Fraser as a director (2 pages) |
23 April 2012 | Termination of appointment of John Fraser as a director (2 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 October 2010 (17 pages) |
12 May 2011 | Full accounts made up to 31 October 2010 (17 pages) |
25 August 2010 | Termination of appointment of Corrinne Boyle as a director (1 page) |
25 August 2010 | Termination of appointment of Corrinne Boyle as a director (1 page) |
5 July 2010 | Director's details changed for Corrinne Anne Boyle on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Corrinne Anne Boyle on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Corrinne Anne Boyle on 1 June 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 October 2009 (18 pages) |
14 April 2010 | Full accounts made up to 31 October 2009 (18 pages) |
20 September 2009 | Director appointed jonathan carroll (1 page) |
20 September 2009 | Director appointed jonathan carroll (1 page) |
6 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
14 July 2009 | Appointment terminated director christopher mottershead (1 page) |
14 July 2009 | Appointment terminated director colin mckinlay (1 page) |
14 July 2009 | Appointment terminated director colin mckinlay (1 page) |
14 July 2009 | Appointment terminated director christopher mottershead (1 page) |
25 June 2009 | Director appointed john jack fraser (2 pages) |
25 June 2009 | Director appointed john jack fraser (2 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (18 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (18 pages) |
1 August 2008 | Return made up to 27/06/08; full list of members
|
1 August 2008 | Return made up to 27/06/08; full list of members
|
6 May 2008 | Full accounts made up to 31 October 2007 (19 pages) |
6 May 2008 | Full accounts made up to 31 October 2007 (19 pages) |
14 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
14 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
10 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
14 July 2006 | Return made up to 27/06/06; full list of members
|
14 July 2006 | Return made up to 27/06/06; full list of members
|
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 86 station road gidea park romford essex RM2 6DB (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 86 station road gidea park romford essex RM2 6DB (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
15 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
11 March 2005 | Nc inc already adjusted 05/03/05 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Nc inc already adjusted 05/03/05 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Ad 05/03/05--------- eur si 50000@1=50000 eur ic 0/50000 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Ad 05/03/05--------- eur si 50000@1=50000 eur ic 0/50000 (2 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 27/06/03; full list of members
|
9 July 2003 | Return made up to 27/06/03; full list of members
|
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 July 2002 | Return made up to 27/06/02; full list of members
|
9 July 2002 | Return made up to 27/06/02; full list of members
|
3 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
3 September 1998 | Return made up to 27/06/98; change of members
|
3 September 1998 | Return made up to 27/06/98; change of members
|
15 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 August 1997 | Ad 29/07/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 August 1997 | Ad 29/07/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
9 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
16 August 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
16 August 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
8 September 1971 | Incorporation (13 pages) |
8 September 1971 | Incorporation (13 pages) |